London
WC2N 5HR
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Closed |
Appointed | 28 November 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Sally Suzanne Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Addington Road South Croydon Surrey CR2 8RB |
Director Name | Peter Bartels |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2001(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2006) |
Role | Shipbroker |
Correspondence Address | Am Deitch 43 21723 Twielenfleth Germany |
Director Name | Karl Heinz Bieganski |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2001(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2006) |
Role | Shipbroker |
Correspondence Address | Birkenmoor 44b 21220 Seevetal Germany |
Director Name | Jeremy Keith Davies |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(8 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 June 2013) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 1815 London Road Leigh On Sea Essex SS9 2SY |
Director Name | Andrew Shearer Harvey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2003) |
Role | Shipbroker |
Correspondence Address | 3 York Avenue London SW14 7LQ |
Director Name | Mr Quentin Bruce Soanes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(8 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 June 2013) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Thorneycroft, 17 Greenway Hutton Mount Brentwood Essex CM13 2NR |
Director Name | Philip Gordon Woodington |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 November 2012) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Dunregan Cottage Frogmont Lane East Meon Surrey GU21 1QT |
Director Name | Hans Joachim Zanki |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2001(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2006) |
Role | Shipbroker |
Correspondence Address | Feldblumenweg 3a 22395 Hamburg Foreign |
Secretary Name | Mr Robert Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(8 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 4a Silver Street Guilden Morden Hertfordshire SG8 0JT |
Director Name | Jonathan Robert James Southan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2010) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 44 Inlethorpe Street Fulham London SW6 6NT |
Director Name | Mr Nicholas John Sjoberg |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2010) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Old Forge Cottage Dunsmore Buckinghamshire HP22 6QJ |
Director Name | Steven Graham Goodrich |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2010) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 168 Trentham Street Southfields London SW18 5DJ |
Director Name | Guy Christopher Cunningham |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2010) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 472a Merton Road Southfields London SW18 5AE |
Director Name | Mr Martin Francis Stafford Beer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(13 years after company formation) |
Appointment Duration | 2 years (resigned 24 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 20 June 2016(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(16 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 04 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(16 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 04 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Website | braemarseascope.com |
---|---|
Telephone | 020 75352626 |
Telephone region | London |
Registered Address | 1 Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Braemar Shipbrokers LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
---|---|
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
9 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
5 November 2016 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 4 November 2016 (1 page) |
21 October 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 7 October 2016 (2 pages) |
14 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
20 June 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page) |
27 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
26 June 2015 | Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page) |
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page) |
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
1 July 2013 | Termination of appointment of Quentin Soanes as a director (1 page) |
1 July 2013 | Appointment of Mr Martin Francis Stafford Beer as a director (2 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Termination of appointment of Jeremy Davies as a director (1 page) |
30 November 2012 | Termination of appointment of Philip Woodington as a director (1 page) |
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
28 July 2010 | Termination of appointment of Jonathan Southan as a director (1 page) |
28 July 2010 | Termination of appointment of Steven Goodrich as a director (1 page) |
28 July 2010 | Termination of appointment of Nicholas Sjoberg as a director (1 page) |
28 July 2010 | Termination of appointment of Guy Cunningham as a director (1 page) |
24 July 2010 | Director's details changed for Philip Gordon Woodington on 1 January 2010 (2 pages) |
24 July 2010 | Director's details changed for Philip Gordon Woodington on 1 January 2010 (2 pages) |
24 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (10 pages) |
24 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (10 pages) |
13 August 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
3 June 2009 | Return made up to 04/05/09; full list of members (6 pages) |
8 January 2009 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
28 December 2008 | Return made up to 04/05/08; full list of members (9 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (21 pages) |
2 July 2007 | Return made up to 04/05/07; full list of members (9 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (23 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 04/05/06; full list of members
|
25 November 2005 | Full accounts made up to 28 February 2005 (17 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (12 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (15 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 23/05/04; full list of members
|
6 January 2004 | Full accounts made up to 28 February 2003 (16 pages) |
23 August 2003 | Full accounts made up to 28 February 2002 (14 pages) |
5 July 2003 | Return made up to 23/05/03; full list of members (10 pages) |
26 October 2002 | Location of register of members (1 page) |
26 October 2002 | Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: 24 bevis marks london EC3A 7NR (1 page) |
12 September 2002 | Full accounts made up to 31 May 2001 (14 pages) |
3 September 2002 | Return made up to 23/05/02; full list of members (9 pages) |
3 September 2002 | Ad 30/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 October 2001 | Return made up to 23/05/01; full list of members (8 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
16 August 2000 | Company name changed nevrus (845) LIMITED\certificate issued on 17/08/00 (2 pages) |
23 May 2000 | Incorporation (16 pages) |